Advanced company searchLink opens in new window

13 THE AVENUE CLEVEDON (MANAGEMENT) LIMITED

Company number 01864702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
08 Jan 2024 TM01 Termination of appointment of Sarah Jane Boddey as a director on 5 January 2024
11 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
14 Aug 2023 TM02 Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 10 August 2023
14 Aug 2023 AD01 Registered office address changed from C/O Saturley Garner 3 Pure Offices, Pastures Avenue St Georges Weston-Super-Mare BS22 7SB United Kingdom to Graycliffe 13 the Avenue Clevedon North Somerset BS21 7EB on 14 August 2023
03 Jul 2023 AP01 Appointment of Mr William John Balsam as a director on 19 June 2023
26 Jun 2023 AP01 Appointment of Mr Sinclair Christopher Rainbow as a director on 19 June 2023
26 Jun 2023 AP01 Appointment of Mrs Mavis Dora Dee as a director on 19 June 2023
26 Jun 2023 AP01 Appointment of Ms Susan Mary Taylor as a director on 19 June 2023
26 Jun 2023 AP01 Appointment of Mr Peter Cliffe as a director on 19 June 2023
22 Jun 2023 AP01 Appointment of Miss Sarah Jane Boddey as a director on 19 June 2023
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
03 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 CH03 Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 31 August 2019
30 Sep 2019 AD01 Registered office address changed from Office 3 Pure Offices Pastures Avenue St Georges Weston Super Mare North Somerset BS22 7SB United Kingdom to C/O Saturley Garner 3 Pure Offices, Pastures Avenue St Georges Weston-Super-Mare BS22 7SB on 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
09 Sep 2019 TM02 Termination of appointment of Woods Block Management Limited as a secretary on 1 August 2019
09 Sep 2019 AP03 Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 1 August 2019